Concrete Remedial Systems Limited COOPERS GREEN BUXTED


Founded in 2001, Concrete Remedial Systems, classified under reg no. 04166175 is an active company. Currently registered at Lephams TN22 4AU, Coopers Green Buxted the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 4th Jul 2001 Concrete Remedial Systems Limited is no longer carrying the name Concrete Enhancements.

At present there are 2 directors in the the firm, namely Richard C. and Gordon M.. In addition one secretary - Gordon M. - is with the company. Currenlty, the firm lists one former director, whose name is David P. and who left the the firm on 16 February 2017. In addition, there is one former secretary - Maxine M. who worked with the the firm until 30 April 2001.

Concrete Remedial Systems Limited Address / Contact

Office Address Lephams
Office Address2 Bridge House
Town Coopers Green Buxted
Post code TN22 4AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04166175
Date of Incorporation Thu, 22nd Feb 2001
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Richard C.

Position: Director

Appointed: 01 July 2017

Gordon M.

Position: Secretary

Appointed: 30 April 2001

Gordon M.

Position: Director

Appointed: 22 February 2001

David P.

Position: Director

Appointed: 30 April 2001

Resigned: 16 February 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2001

Resigned: 22 February 2001

Maxine M.

Position: Secretary

Appointed: 22 February 2001

Resigned: 30 April 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 February 2001

Resigned: 22 February 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Gordon M. This PSC and has 75,01-100% shares.

Gordon M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Concrete Enhancements July 4, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth189 616112 100
Balance Sheet
Current Assets215 915129 017
Net Assets Liabilities Including Pension Asset Liability189 616112 100
Reserves/Capital
Shareholder Funds189 616112 100
Other
Accruals Deferred Income1 8001 800
Creditors Due Within One Year30 22819 413
Depreciation Other Amounts Written Off Tangible Intangible Fixed Assets1 9111 433
Fixed Assets5 7294 296
Net Current Assets Liabilities185 687109 604
Other Operating Charges Format238 91228 944
Other Operating Income913114
Profit Loss For Period40 52014 484
Raw Materials Consumables73 78143 562
Staff Costs152 282123 954
Tax On Profit Or Loss On Ordinary Activities10 4123 856
Total Assets Less Current Liabilities191 416113 900
Turnover Gross Operating Revenue316 905216 119

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (7 pages)

Company search

Advertisements